Advanced company searchLink opens in new window

ETM (EUROPEAN TEXTILE MARKETING) LIMITED

Company number 03674932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
12 Jan 2018 AD01 Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom to Wilder Coe Ltd Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XG on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from Wilder Coe Ltd Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XG United Kingdom to Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 12 January 2018
11 Jan 2018 AD01 Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom to Wilder Coe Ltd Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XG on 11 January 2018
11 Jan 2018 AD01 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 11 January 2018
10 Jan 2018 LIQ01 Declaration of solvency
10 Jan 2018 600 Appointment of a voluntary liquidator
06 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 235 Old Marylebone Road London NW1 5QT on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Edna Mendoza Nino as a director on 5 December 2016
15 Dec 2016 AP01 Appointment of Mr. Tunc Koyagasioglu as a director on 5 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
29 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • EUR 311,400
22 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • EUR 311,400
01 Oct 2014 AA Total exemption small company accounts made up to 30 December 2013
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
29 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • EUR 311,400